Search icon

FISH BUSTERZ L.L.C. - Florida Company Profile

Company Details

Entity Name: FISH BUSTERZ L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISH BUSTERZ L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2012 (13 years ago)
Document Number: L01000006374
FEI/EIN Number 651098865

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6406 MALONEY AVE, KEY WEST, FL, 33040, US
Mail Address: PO BOX 169, KEY WEST, FL, 33041, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENIER CHARLIE Managing Member PO BOX 169, KEY WEST, FL, 33041
QUIRK COLLEEN M Managing Member PO BOX 169, KEY WEST, FL, 33040
Dickstein Eric Member PO BOX 169, KEY WEST, FL, 33041
BEHAR BRIAN S Agent DCOTA, Suite A-350, Ft. Lauderdale, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 DCOTA, Suite A-350, 1855 Griffin Road, Ft. Lauderdale, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 6406 MALONEY AVE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2014-02-25 6406 MALONEY AVE, KEY WEST, FL 33040 -
REINSTATEMENT 2012-02-13 - -
REGISTERED AGENT NAME CHANGED 2012-02-13 BEHAR, BRIAN SESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001112991 TERMINATED 502010CA019846XXXXMB PALM BEACH CIRCUIT COURT 2010-12-09 2015-12-14 $1,509,422.88 FCC, LLC D/B/A FIRST CAPITAL, 4855 TECHNOLOGY WAY, SUITE 500, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State